About

Registered Number: 03235993
Date of Incorporation: 09/08/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: WALTER DAWSON & SON, 1 Valley Court, Bradford, West Yorkshire, BD1 4SP

 

Based in Bradford in West Yorkshire, Jackson Swaby Ltd was established in 1996, it's status is listed as "Active". We do not know the number of employees at this company. There is only one director listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLBURN, Sonia Mary 10 November 1999 18 April 2007 1

Filing History

Document Type Date
AA - Annual Accounts 04 February 2020
CS01 - N/A 21 January 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 10 April 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 13 July 2015
CH01 - Change of particulars for director 09 December 2014
CH01 - Change of particulars for director 09 December 2014
CH03 - Change of particulars for secretary 09 December 2014
AD01 - Change of registered office address 16 September 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 16 July 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 19 July 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 26 May 2009
DISS40 - Notice of striking-off action discontinued 27 March 2009
363a - Annual Return 26 March 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
287 - Change in situation or address of Registered Office 18 September 2007
363s - Annual Return 18 September 2007
AA - Annual Accounts 27 July 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
RESOLUTIONS - N/A 02 May 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 May 2007
395 - Particulars of a mortgage or charge 25 April 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 07 March 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 26 August 2005
363s - Annual Return 18 August 2004
AA - Annual Accounts 17 August 2004
AA - Annual Accounts 07 September 2003
363s - Annual Return 01 September 2003
395 - Particulars of a mortgage or charge 21 December 2002
363s - Annual Return 10 September 2002
AA - Annual Accounts 23 August 2002
395 - Particulars of a mortgage or charge 22 December 2001
AA - Annual Accounts 04 September 2001
363s - Annual Return 17 August 2001
363s - Annual Return 12 September 2000
AA - Annual Accounts 04 September 2000
288c - Notice of change of directors or secretaries or in their particulars 22 May 2000
288c - Notice of change of directors or secretaries or in their particulars 22 May 2000
288c - Notice of change of directors or secretaries or in their particulars 22 May 2000
288c - Notice of change of directors or secretaries or in their particulars 22 May 2000
288a - Notice of appointment of directors or secretaries 30 November 1999
288a - Notice of appointment of directors or secretaries 30 November 1999
287 - Change in situation or address of Registered Office 15 November 1999
363s - Annual Return 26 August 1999
AA - Annual Accounts 01 July 1999
363s - Annual Return 18 August 1998
AA - Annual Accounts 08 June 1998
225 - Change of Accounting Reference Date 21 April 1998
SA - Shares agreement 05 February 1998
88(2)P - N/A 05 February 1998
RESOLUTIONS - N/A 10 November 1997
RESOLUTIONS - N/A 10 November 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 November 1997
123 - Notice of increase in nominal capital 10 November 1997
287 - Change in situation or address of Registered Office 15 October 1997
363s - Annual Return 15 September 1997
CERTNM - Change of name certificate 09 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 1996
287 - Change in situation or address of Registered Office 28 August 1996
288 - N/A 28 August 1996
288 - N/A 28 August 1996
288 - N/A 28 August 1996
288 - N/A 28 August 1996
CERTNM - Change of name certificate 20 August 1996
NEWINC - New incorporation documents 09 August 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 18 April 2007 Outstanding

N/A

Legal mortgage 20 December 2002 Outstanding

N/A

Legal mortgage 14 December 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.